Background WavePink WaveYellow Wave

CHRIST CHURCH LIBRARY SERVICES LIMITED (02910231)

CHRIST CHURCH LIBRARY SERVICES LIMITED (02910231) is an active UK company. incorporated on 18 March 1994. with registered office in Eastleigh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. CHRIST CHURCH LIBRARY SERVICES LIMITED has been registered for 32 years. Current directors include FOOT, Sarah Rosamund Irvine, The Very Revd Professor, STEPHENSON, Edward Wilfrid, STRATFORD, Keith Eric.

Company Number
02910231
Status
active
Type
ltd
Incorporated
18 March 1994
Age
32 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FOOT, Sarah Rosamund Irvine, The Very Revd Professor, STEPHENSON, Edward Wilfrid, STRATFORD, Keith Eric
SIC Codes
35110, 35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRIST CHURCH LIBRARY SERVICES LIMITED

CHRIST CHURCH LIBRARY SERVICES LIMITED is an active company incorporated on 18 March 1994 with the registered office located in Eastleigh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. CHRIST CHURCH LIBRARY SERVICES LIMITED was registered 32 years ago.(SIC: 35110, 35210)

Status

active

Active since 32 years ago

Company No

02910231

LTD Company

Age

32 Years

Incorporated 18 March 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

KILLCANON LIMITED
From: 7 April 1994To: 25 July 2003
KINGSBRAY LIMITED
From: 18 March 1994To: 7 April 1994
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Previous Addresses

Seacourt Tower West Way Oxford OX2 0FB
From: 18 March 1994To: 7 December 2010
Timeline

8 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FOOT, Sarah Rosamund Irvine, The Very Revd Professor

Active
St Aldates, OxfordOX1 1DP
Born February 1961
Director
Appointed 23 Jul 2024

STEPHENSON, Edward Wilfrid

Active
St Aldates, OxfordOX1 1DP
Born August 1957
Director
Appointed 07 Apr 2025

STRATFORD, Keith Eric

Active
St Aldates, OxfordOX1 1DP
Born July 1966
Director
Appointed 07 Apr 2025

DEECH, John Stewart, Dr

Resigned
Seacourt Tower West Way, OxfordOX2 0FB
Secretary
Appointed 21 Mar 1994
Resigned 07 Apr 2025

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 18 Mar 1994
Resigned 21 Mar 1994

BENTHALL, Richard Pringle

Resigned
Home Farm House, OxfordOX3 9UH
Born November 1933
Director
Appointed 21 Mar 1994
Resigned 16 May 1999

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 18 Mar 1994
Resigned 21 Mar 1994

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 18 Mar 1994
Resigned 21 Mar 1994

HARRIS, John Graham

Resigned
Sheepway Court, OxfordOX4 4JL
Born September 1943
Director
Appointed 21 Mar 1994
Resigned 23 Jun 2011

LAWRIE, James Cameron Seymour

Resigned
St. Aldates, OxfordOX1 1DP
Born August 1956
Director
Appointed 03 Jan 2006
Resigned 07 Apr 2025

LINIERES-HARTLEY, Pauline

Resigned
St Aldates, OxfordshireOX1 1DP
Born December 1952
Director
Appointed 23 Jun 2011
Resigned 24 Jul 2024

RICHARDSON, Hugh

Resigned
Flat 56, LondonSW1P 2NW
Born April 1949
Director
Appointed 16 May 1999
Resigned 31 Aug 2005

WRIGHT, Jonathan Richard Casse, Dr

Resigned
34 Leckford Road, OxfordOX2 6HX
Born October 1941
Director
Appointed 31 Aug 2005
Resigned 03 Jan 2006
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
30 April 2004
363aAnnual Return
Legacy
30 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
30 March 2004
AAAnnual Accounts
Legacy
15 December 2003
287Change of Registered Office
Certificate Change Of Name Company
25 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
7 April 2003
363aAnnual Return
Legacy
25 April 2002
363aAnnual Return
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
3 April 2001
363aAnnual Return
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
18 April 2000
363aAnnual Return
Legacy
18 April 2000
363(353)363(353)
Legacy
18 April 2000
363(190)363(190)
Legacy
18 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
23 July 1999
288cChange of Particulars
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
363aAnnual Return
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
14 April 1998
363aAnnual Return
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
25 March 1997
363aAnnual Return
Legacy
25 March 1997
363(353)363(353)
Legacy
25 March 1997
363(190)363(190)
Legacy
30 April 1996
363x363x
Legacy
30 April 1996
363(353)363(353)
Legacy
30 April 1996
363(190)363(190)
Legacy
30 April 1996
288288
Legacy
25 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Legacy
30 April 1995
363x363x
Legacy
30 April 1995
363(353)363(353)
Legacy
30 April 1995
363(190)363(190)
Legacy
14 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
13 April 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
287Change of Registered Office
Incorporation Company
18 March 1994
NEWINCIncorporation